Entity Name: | HYPERION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYPERION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 1983 (42 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | G27006 |
FEI/EIN Number |
592268191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 SW 136TH STREET, MIAMI, FL, 33186, US |
Mail Address: | C/O MARY ANN GLEASON, 14100 SW 36TH STREET, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANA VICTOR | Chief Operating Officer | 14100 SW 136TH STREET, MIAMI, FL, 33186 |
MURPHY WM. P | Chairman | 14100 SW 136TH STREET, MIAMI, FL, 33186 |
MURPHY WM. P | Director | 14100 SW 136TH STREET, MIAMI, FL, 33186 |
YOUNG FRANK | Chief Financial Officer | 14100 SW 136TH STREET, MIAMI, FL, 33186 |
ELIAS RICHARD | Director | 471 ROVINO AVENUE, CORAL GABLES, FL, 33156 |
TURNER MARK | Vice President | 14100 SW 136TH STREET, MIAMI, FL, 33186 |
SECKINGER DAVIEL | Director | 5900 SW 73RD STREET, #208, SOUTH MIAMI, FL, 33143 |
BERNSTEIN JOEL | Agent | 11900 BISCAYNE BLVD, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-19 | 14100 SW 136TH STREET, MIAMI, FL 33186 | - |
REINSTATEMENT | 2001-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2001-10-19 | 14100 SW 136TH STREET, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1999-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-22 | 11900 BISCAYNE BLVD, STE 604, MIAMI, FL 33181 | - |
AMENDMENT | 1996-05-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2003-04-01 |
REINSTATEMENT | 2001-10-19 |
ANNUAL REPORT | 2000-04-17 |
Amendment | 1999-10-13 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-03-14 |
ANNUAL REPORT | 1996-03-18 |
ANNUAL REPORT | 1995-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State